JOHN DANDY MOTORS LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 5EA

Company number 04007421
Status Active
Incorporation Date 5 June 2000
Company Type Private Limited Company
Address GOODRIDGE TRADING ESTATE, GOODRIDGE AVENUE, GLOUCESTER, GL2 5EA
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 110 ; Termination of appointment of Michael Dandy as a secretary on 30 September 2015. The most likely internet sites of JOHN DANDY MOTORS LIMITED are www.johndandymotors.co.uk, and www.john-dandy-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. John Dandy Motors Limited is a Private Limited Company. The company registration number is 04007421. John Dandy Motors Limited has been working since 05 June 2000. The present status of the company is Active. The registered address of John Dandy Motors Limited is Goodridge Trading Estate Goodridge Avenue Gloucester Gl2 5ea. . DANDY, Richard Thomas is a Director of the company. Secretary DANDY, Michael has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director DANDY, John has been resigned. Director DANDY, Maureen Pamela has been resigned. Director DANDY, Michael has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
DANDY, Richard Thomas
Appointed Date: 03 July 2000
50 years old

Resigned Directors

Secretary
DANDY, Michael
Resigned: 30 September 2015
Appointed Date: 03 July 2000

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 05 June 2000
Appointed Date: 05 June 2000

Director
DANDY, John
Resigned: 01 April 2002
Appointed Date: 03 July 2000
89 years old

Director
DANDY, Maureen Pamela
Resigned: 01 April 2002
Appointed Date: 03 July 2000
87 years old

Director
DANDY, Michael
Resigned: 30 September 2015
Appointed Date: 03 July 2000
52 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 05 June 2000
Appointed Date: 05 June 2000

JOHN DANDY MOTORS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 110

23 Jun 2016
Termination of appointment of Michael Dandy as a secretary on 30 September 2015
23 Jun 2016
Termination of appointment of Michael Dandy as a director on 30 September 2015
03 Nov 2015
Termination of appointment of Michael Dandy as a director on 30 September 2015
...
... and 53 more events
12 Jul 2000
New secretary appointed;new director appointed
12 Jul 2000
New director appointed
12 Jul 2000
Accounting reference date shortened from 30/06/01 to 31/12/00
12 Jul 2000
Ad 03/07/00--------- £ si 98@1=98 £ ic 2/100
05 Jun 2000
Incorporation

JOHN DANDY MOTORS LIMITED Charges

30 September 2015
Charge code 0400 7421 0003
Delivered: 3 October 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land on the south west side of goodridge trading estate…
30 September 2015
Charge code 0400 7421 0002
Delivered: 3 October 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
1 December 2012
Secured loan agreement
Delivered: 3 December 2012
Status: Satisfied on 14 October 2015
Persons entitled: Michael John Dandy and Whitehall Trustees Limited as Trustees of the Mike Dandy Retirement Fund
Description: John dandy motors limited goodridge avenue gloucester t/no…